URBAN ELITE PROPERTY DEVELOPMENTS LTD
Warning: The most recent accounts from 31 October 2017 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|---|
26/03/1926 March 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
18/03/1918 March 2019 | APPLICATION FOR STRIKING-OFF |
08/01/198 January 2019 | FIRST GAZETTE |
30/10/1830 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
04/10/184 October 2018 | 07/10/15 NO MEMBER LIST |
04/10/184 October 2018 | COMPANY RESTORED ON 04/10/2018 |
04/10/184 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER JAY |
04/10/184 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEON MALHERBE |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
04/10/184 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
04/10/184 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
04/10/184 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
04/10/184 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
04/10/184 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MARYSIA MALHERBE / 07/06/2015 |
04/10/184 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEON GILIOMEE MALHERBE / 07/06/2015 |
04/10/184 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAY / 26/08/2015 |
16/02/1616 February 2016 | STRUCK OFF AND DISSOLVED |
03/11/153 November 2015 | FIRST GAZETTE |
07/02/157 February 2015 | DISS40 (DISS40(SOAD)) |
05/02/155 February 2015 | Annual return made up to 7 October 2014 with full list of shareholders |
03/02/153 February 2015 | FIRST GAZETTE |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 October 2011 |
25/02/1425 February 2014 | Annual return made up to 7 October 2011 with full list of shareholders |
25/02/1425 February 2014 | Annual return made up to 7 October 2012 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 October 2012 |
25/02/1425 February 2014 | Annual return made up to 7 October 2013 with full list of shareholders |
25/02/1425 February 2014 | COMPANY RESTORED ON 25/02/2014 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/05/1222 May 2012 | STRUCK OFF AND DISSOLVED |
07/02/127 February 2012 | FIRST GAZETTE |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/02/115 February 2011 | DISS40 (DISS40(SOAD)) |
02/02/112 February 2011 | Annual return made up to 7 October 2010 with full list of shareholders |
01/02/111 February 2011 | FIRST GAZETTE |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/01/106 January 2010 | Annual return made up to 7 October 2009 with full list of shareholders |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAY / 02/10/2009 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR LEON GILIOMEE MALHERBE / 02/10/2009 |
05/01/105 January 2010 | SAIL ADDRESS CREATED |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
31/03/0931 March 2009 | DISS40 (DISS40(SOAD)) |
30/03/0930 March 2009 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / MARYSIA MALHERBE / 10/04/2008 |
30/03/0930 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEON MALHERBE / 10/04/2008 |
24/03/0924 March 2009 | FIRST GAZETTE |
04/03/094 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/01/0829 January 2008 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | REGISTERED OFFICE CHANGED ON 10/12/07 FROM: ZIMBALI 18 OKUS ROAD, SWINDON, WILTSHIRE SN1 4JQ |
23/11/0723 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
19/12/0619 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
19/12/0619 December 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | SECRETARY RESIGNED |
07/10/057 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company